UKBizDB.co.uk

HI FURNITURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hi Furniture Limited. The company was founded 15 years ago and was given the registration number 06741514. The firm's registered office is in NEWPORT. You can find them at 31 Bayley Hills, Edgmond, Newport, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:HI FURNITURE LIMITED
Company Number:06741514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:31 Bayley Hills, Edgmond, Newport, TF10 8JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
360, Heath Road South, Northfield, Birmingham, England, B31 2BH

Secretary28 April 2013Active
31, Bayley Hills, Edgmond, Newport, TF10 8JG

Director21 March 2016Active
31 Bayley Hills, Edgmond, Newport, TF10 8JG

Director05 November 2008Active
31, Bayley Hills, Edgmond, Newport, TF10 8JG

Director01 January 2018Active
360, Heath Road South, Birmingham, B31 2BH

Secretary10 June 2011Active
31 Bayley Hills, Edgmond, Newport, TF10 8JG

Secretary05 November 2008Active
360, Heath Road South, Northfield, Birmingham, United Kingdom, B31 2BH

Corporate Secretary01 October 2011Active
27, Holywell Row, London, EC2A 4JB

Corporate Secretary05 November 2008Active
24 Penleigh Gardens, Womtbourne, WV5 8EJ

Director05 November 2008Active
70d, Belsize Park Gardens, London, NW3 4NE

Director05 November 2008Active
Waseley Hills Farm Barn, Gunner Lane, Rubery, B45 9AE

Director05 November 2008Active

People with Significant Control

Mrs Angela Jane Temperton
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:31 Bayley Hills, Egmond, Newport, England, TF10 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Accounts

Change account reference date company current extended.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Change person director company.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.